Advanced company searchLink opens in new window

MILLER TRIUMPH PROPERTIES LIMITED

Company number 05192995

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2010 CH01 Director's details changed for Andrew Sutherland on 19 October 2010
02 Oct 2010 AA Full accounts made up to 31 December 2009
19 Aug 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
30 Oct 2009 AA Full accounts made up to 31 December 2008
23 Sep 2009 288b Appointment Terminated Director julie jackson
14 Aug 2009 363a Return made up to 29/07/09; full list of members
17 Jun 2009 288b Appointment Terminated Director marlene wood
04 Nov 2008 AA Full accounts made up to 31 December 2007
15 Aug 2008 363a Return made up to 29/07/08; full list of members
05 Nov 2007 AA Full accounts made up to 31 December 2006
08 Oct 2007 288a New director appointed
21 Aug 2007 363a Return made up to 29/07/07; full list of members
10 Aug 2007 288a New director appointed
18 Jul 2007 288a New director appointed
18 Jul 2007 288a New director appointed
25 Aug 2006 363a Return made up to 29/07/06; full list of members
08 Jun 2006 AA Full accounts made up to 31 December 2005
20 Dec 2005 288c Secretary's particulars changed
19 Aug 2005 363a Return made up to 29/07/05; full list of members
23 Dec 2004 287 Registered office changed on 23/12/04 from: c/o miller 21 golden square london W1R 9JN
04 Dec 2004 395 Particulars of mortgage/charge
25 Nov 2004 395 Particulars of mortgage/charge
25 Nov 2004 395 Particulars of mortgage/charge
25 Nov 2004 395 Particulars of mortgage/charge
25 Nov 2004 395 Particulars of mortgage/charge